Company NameChigo UK Ltd
Company StatusDissolved
Company Number05350897
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 3 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Richard Bowden
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ingleside Road
Preston Village
North Shields
Tyne & Wear
ME29 9PB
Director NameMr Lee Bowden
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Alexandra Gardens
North Shields
Tyne & Wear
NE29 0SH
Director NameRichard Hooper
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address57b Percy Park
Tynemouth
Tyne & Wear
NE30 4JX
Secretary NameRichard Hooper
NationalityBritish
StatusClosed
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address57b Percy Park
Tynemouth
Tyne & Wear
NE30 4JX
Director NameMr Albert Dugdale
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Collingwood Mansions
North Shields
Tyne & Wear
NE29 6HA

Location

Registered AddressUnit 40b Colbourne Crescent
Nelson Park Industrial Estate
Cramlington
Northumberland
NE23 1WB
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
30 August 2007Application for striking-off (1 page)
21 August 2006Particulars of mortgage/charge (3 pages)
26 April 2006Return made up to 02/02/06; full list of members (7 pages)
22 November 2005Director resigned (1 page)
9 May 2005Registered office changed on 09/05/05 from: unit 13 point pleasant industrial estate wallsend tyne & wear NE28 6HA (1 page)